PANDORAEXPRESS 7 LIMITED

PANDORAEXPRESS 7 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePANDORAEXPRESS 7 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04992210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PANDORAEXPRESS 7 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PANDORAEXPRESS 7 LIMITED located?

    Registered Office Address
    C/O Teneo Restructuring Limited
    156 Great Charles Street
    B3 3HN Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of PANDORAEXPRESS 7 LIMITED?

    Previous Company Names
    Company NameFromUntil
    GONDOLA FINANCE LIMITEDSep 23, 2005Sep 23, 2005
    ALTIA FINANCE LTDJun 09, 2005Jun 09, 2005
    RIPOSTE FINANCE LIMITEDFeb 12, 2004Feb 12, 2004
    PRECIS (2394) LIMITEDDec 11, 2003Dec 11, 2003

    What are the latest accounts for PANDORAEXPRESS 7 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 29, 2019

    What are the latest filings for PANDORAEXPRESS 7 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    22 pagesLIQ13

    Register(s) moved to registered inspection location Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX

    2 pagesAD03

    Register inspection address has been changed to Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex UB8 1LX

    2 pagesAD02

    Termination of appointment of David Lachlan Campbell as a director on Oct 13, 2021

    1 pagesTM01

    Registered office address changed from Hunton House Highbridge Industrial Estate Oxford Road Uxbridge Middlesex UB8 1LX to C/O Teneo Restructuring Limited 156 Great Charles Street Birmingham B3 3HN on Oct 12, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2021

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Statement of capital on Sep 24, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premuim account 21/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 049922100005 in full

    1 pagesMR04

    Satisfaction of charge 049922100006 in full

    1 pagesMR04

    Appointment of Mrs Joanne Clare Bennett as a director on Mar 01, 2021

    2 pagesAP01

    Appointment of Mrs Joanne Clare Bennett as a secretary on Mar 01, 2021

    2 pagesAP03

    Termination of appointment of Andrew David Pellington as a secretary on Feb 28, 2021

    1 pagesTM02

    Termination of appointment of Andrew David Pellington as a director on Feb 28, 2021

    1 pagesTM01

    Full accounts made up to Dec 29, 2019

    23 pagesAA

    Confirmation statement made on Dec 11, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David Lachlan Campbell as a director on Nov 13, 2020

    2 pagesAP01

    Termination of appointment of Jinlong Wang as a director on Nov 05, 2020

    1 pagesTM01

    Registration of charge 049922100006, created on Nov 05, 2020

    82 pagesMR01

    Confirmation statement made on Dec 11, 2019 with no updates

    3 pagesCS01

    Who are the officers of PANDORAEXPRESS 7 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENNETT, Joanne Clare
    156 Great Charles Street
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited
    Secretary
    156 Great Charles Street
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited
    280630590001
    BENNETT, Joanne Clare
    156 Great Charles Street
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited
    Director
    156 Great Charles Street
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited
    EnglandBritishDirector184759270001
    CARTER, Nicholas Michael
    Highbridge Industrial Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    England
    Secretary
    Highbridge Industrial Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    England
    British120830070001
    ECKERSLEY, Martin William
    Cedar House
    Hervines Road
    HP6 5HS Amersham
    Buckinghamshire
    Secretary
    Cedar House
    Hervines Road
    HP6 5HS Amersham
    Buckinghamshire
    British17257950002
    LUYCKX, Charles Francis
    12 Tonsley Street
    SW18 1BJ London
    Secretary
    12 Tonsley Street
    SW18 1BJ London
    ItalianBusinessman68802830001
    PELLINGTON, Andrew David
    Highbridge Industrial Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    England
    Secretary
    Highbridge Industrial Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    England
    190283740001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    Nominee Secretary
    Level 1 Exchange House
    Primrose Stret
    EC2A 2HS London
    900019420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    'T HOOFT, Robert Adrian Graham
    91-93 Shuttleworth Road
    SW11 3DL London
    Director
    91-93 Shuttleworth Road
    SW11 3DL London
    United KingdomDutchBusinessman89287690001
    CAMPBELL, David Lachlan
    156 Great Charles Street
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited
    Director
    156 Great Charles Street
    B3 3HN Birmingham
    C/O Teneo Restructuring Limited
    EnglandBritishDirector58507320001
    CARTER, Nicholas Michael
    Highbridge Industrial Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    England
    Director
    Highbridge Industrial Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    England
    EnglandBritishFinance Director150640180001
    DALE, Manjit
    84 Highgate
    West Hill
    N6 6LU London
    Director
    84 Highgate
    West Hill
    N6 6LU London
    EnglandBritishPartner69966070002
    FLEET, Julia Margaret
    77 Rusthall Avenue
    Chiswick
    W4 1BN London
    Director
    77 Rusthall Avenue
    Chiswick
    W4 1BN London
    BritishChief Executive Officer125201090001
    HODGSON, Richard Paul
    Highbridge Industrial Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    Director
    Highbridge Industrial Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    EnglandBritishDirector205795940001
    LUYCKX, Charles Francis
    12 Tonsley Street
    SW18 1BJ London
    Director
    12 Tonsley Street
    SW18 1BJ London
    United KingdomItalianBusinessman68802830001
    PELLINGTON, Andrew David
    Highbridge Industrial Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    England
    Director
    Highbridge Industrial Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    England
    United KingdomBritishDirector191886610001
    ROBERTSON, Stephen James
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    Director
    Clarendon House
    2 Clarendon Close
    W2 2NS London
    United KingdomBritishPartner78505200003
    SEAWARD, Julian Lloyd
    Moretonhampstead
    TQ13 8QJ Newton Abbot
    Greenawell
    Devon
    Director
    Moretonhampstead
    TQ13 8QJ Newton Abbot
    Greenawell
    Devon
    EnglandBritishDirector141518490001
    SMYTH, Harvey John
    Highbridge Industrial Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    England
    Director
    Highbridge Industrial Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    England
    United KingdomBritishChief Executive Officer74178000002
    WANG, Jinlong
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    United Kingdom
    Director
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    United Kingdom
    Hong KongAmericanDirector197805890005
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Nominee Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    900019410001

    Who are the persons with significant control of PANDORAEXPRESS 7 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    England
    Apr 06, 2016
    Highbridge Estate
    Oxford Road
    UB8 1LX Uxbridge
    Hunton House
    Middlesex
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number04836955
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for PANDORAEXPRESS 7 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 11, 2016Dec 11, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PANDORAEXPRESS 7 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 05, 2020
    Delivered On Nov 11, 2020
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Glas Trust Corporation Limited (As Security Agent)
    Transactions
    • Nov 11, 2020Registration of a charge (MR01)
    • Sep 10, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Nov 14, 2014
    Delivered On Nov 21, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch, as Security Trustee for Itself and Certain Other Secured Parties
    Transactions
    • Nov 21, 2014Registration of a charge (MR01)
    • Sep 10, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 06, 2011
    Delivered On Sep 20, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
    Transactions
    • Sep 20, 2011Registration of a charge (MG01)
    • Aug 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 12, 2007
    Delivered On Mar 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Agent) as Security Trustee Foritself and the Other Secured Parties
    Transactions
    • Mar 26, 2007Registration of a charge (395)
    • Aug 29, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 31, 2005
    Delivered On Feb 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Agent)
    Transactions
    • Feb 11, 2005Registration of a charge (395)
    • Oct 23, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 13, 2004
    Delivered On Feb 27, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all PE2 shares and equity bonds, together with all related rights. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC as Security Trustee
    Transactions
    • Feb 27, 2004Registration of a charge (395)
    • Oct 23, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PANDORAEXPRESS 7 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2021Commencement of winding up
    Jan 19, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0